Search icon

CRAIG T. HUPP, CPA, P.A.

Company Details

Entity Name: CRAIG T. HUPP, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2004 (21 years ago)
Date of dissolution: 03 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: P04000005944
FEI/EIN Number 200539300
Address: 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL, 34103
Mail Address: 2412 LIGHTFOOT TRAIL, AUSTIN, TX, 78745
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUPP CRAIG T Agent 5052 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

President

Name Role Address
HUPP CRAIG T President 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL, 34103

Treasurer

Name Role Address
HUPP CRAIG T Treasurer 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL, 34103

Director

Name Role Address
HUPP CRAIG T Director 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL, 34103

Vice President

Name Role Address
HUPP DEBRA J Vice President 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL, 34103

Secretary

Name Role Address
HUPP DEBRA J Secretary 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-03 No data No data
CHANGE OF MAILING ADDRESS 2012-04-27 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 5052 TAMIAMI TRAIL NORTH, SUITE B, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2005-03-20 HUPP, CRAIG T No data

Documents

Name Date
Voluntary Dissolution 2012-05-03
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-03-20
Domestic Profit 2004-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State